Search icon

DYNATEX INC.

Company Details

Name: DYNATEX INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Oct 1989 (35 years ago)
Organization Date: 19 Oct 1989 (35 years ago)
Last Annual Report: 11 Oct 2000 (25 years ago)
Organization Number: 0264524
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 350 RING ROAD, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Secretary

Name Role
D Michael Coyle Secretary

Director

Name Role
JAMES V. HARTLAGE, JR. Director

Incorporator

Name Role
JAMES V. HARTLAGE, JR. Incorporator

Registered Agent

Name Role
D. MICHAEL COYLE Registered Agent

President

Name Role
James V Hartlage President

Vice President

Name Role
Alan T Hartlage Vice President

Former Company Names

Name Action
DYNATEX INC. Merger
HARTLAGE NO. 1, LLC Old Name
ACCUMETRIC, INC. Merger
METER-MIX, INC. Merger
FAMCO, INC. Merger
J. A. LAWLER ASSOCIATES, INC. Old Name
BOSSTEX, INC. Old Name

Filings

Name File Date
Annual Report 2000-11-17
Annual Report 1999-08-18
Annual Report 1997-07-01
Annual Report 1996-07-01
Annual Report 1995-07-01
Annual Report 1994-07-01
Annual Report 1993-07-01
Annual Report 1992-07-01
Annual Report 1991-07-01
Amendment 1991-01-15

Sources: Kentucky Secretary of State